LERA CONSULTING STRUCTURAL ENGINEERS, RLLP
Headquarter
Name: | LERA CONSULTING STRUCTURAL ENGINEERS, RLLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 22 Nov 1994 (31 years ago) |
Entity Number: | 1870163 |
ZIP code: | 10570 |
County: | Blank |
Place of Formation: | New York |
Activity Description: | LERA Consulting Structural Engineers is a W/MBE structural engineering firm providing services to architects, owners, contractors and developers. Our portfolio includes a wide variety of building types of every size and level of complexity. We have accomplished unique and award-winning designs for new buildings, as well as renovations to existing and historic structures. Our services include complete structural designs, feasibility studies, peer reviews, value engineering, computational design, virtual and augmented reality, blast analysis and design, forensic consulting, facade inspections and special inspections. |
Address: | 136 foshay avenue, PLEASANTVILLE, NY, United States, 10570 |
Principal Address: | 40 WALL STREET, 23RD FLOOR, NEW YORK, NY, United States, 10005 |
Contact Details
Website http://www.lera.com
Phone +1 212-750-9000
Name | Role | Address |
---|---|---|
BENJAMIN CORNELIUS | DOS Process Agent | 136 foshay avenue, PLEASANTVILLE, NY, United States, 10570 |
Name | Role | Address |
---|---|---|
benjamin cornelius | Agent | 136 foshay avenue, PLEASANTVILLE, NY, 10570 |
Start date | End date | Type | Value |
---|---|---|---|
2022-04-23 | 2024-11-15 | Address | 136 foshay avenue, PLEASANTVILLE, NY, 10570, USA (Type of address: Registered Agent) |
2022-04-23 | 2024-11-15 | Address | 136 foshay avenue, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process) |
2015-07-30 | 2022-04-23 | Address | 40 WALL STREET, 23RD FLOOR, NEW YORK, NY, 10005, 1339, USA (Type of address: Service of Process) |
2004-11-16 | 2015-07-30 | Address | 30 BROAD ST, 47TH FLR, NEW YORK, NY, 10004, 2304, USA (Type of address: Service of Process) |
1999-11-05 | 2004-11-16 | Address | 211 EAST 46TH STREET, NEW YORK, NY, 10017, 2989, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241115004334 | 2024-11-15 | FIVE YEAR STATEMENT | 2024-11-15 |
220423000157 | 2022-04-22 | CERTIFICATE OF AMENDMENT | 2022-04-22 |
211230002229 | 2021-12-30 | FIVE YEAR STATEMENT | 2021-12-30 |
180320000237 | 2018-03-20 | CERTIFICATE OF AMENDMENT | 2018-03-20 |
150730002026 | 2015-07-30 | FIVE YEAR STATEMENT | 2014-11-01 |
This company hasn't received any reviews.
Date of last update: 04 Aug 2025
Sources: New York Secretary of State